- Company Overview for F.G.L. PRECISION LIMITED (00887957)
- Filing history for F.G.L. PRECISION LIMITED (00887957)
- People for F.G.L. PRECISION LIMITED (00887957)
- Charges for F.G.L. PRECISION LIMITED (00887957)
- More for F.G.L. PRECISION LIMITED (00887957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2018 | TM02 | Termination of appointment of Alison Mary Colliver as a secretary on 5 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Douglas John Colliver as a person with significant control on 5 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Alison Mary Colliver as a person with significant control on 5 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
22 Aug 2017 | TM01 | Termination of appointment of Gary Michael Robertson as a director on 16 August 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Gary Michael Robertson as a director on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Douglas John Colliver as a director on 23 December 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Feb 2014 | TM01 | Termination of appointment of Terence Digweed as a director | |
19 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
19 Jun 2013 | CH01 | Director's details changed for Mr Douglas John Colliver on 19 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Mr Terence James Digweed on 19 June 2013 |